Michigan Eastern Bankruptcy Court

Case number: 2:06-bk-43993 - Trans-Industries, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Trans-Industries, Inc.
Chapter
7
Judge
Thomas J. Tucker
Filed
04/03/2006
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CombPln&DsclsDue




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 06-43993-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  04/03/2006
Date converted:  10/17/2006
341 meeting:  11/15/2006
Deadline for filing claims:  02/13/2007

Debtor In Possession

Trans-Industries, Inc., a Delaware Corporation

1780 Opdyke Road
Auburn Hills, MI 48326
OAKLAND-MI
Tax ID / EIN: 13-2598139

represented by
Joel D. Applebaum

151 S. Old Woodward Ave.
Suite 200
Birmingham, MI 48009
248-988-5883
TERMINATED: 05/30/2019

Susanna C. Brennan

500 Woodward
Suite 3500
Detroit, MI 48226
(313) 965-8300
TERMINATED: 09/11/2009

Shannon L. Deeby

Clark Hill PLC
151 S. Old Woodward
Suite 200
Birmingham, MI 48009
(248) 988-5874
Fax : (248) 642-2174
Email: [email protected]

Deborah L. Fish

1001 Woodward Ave.
Suite 850
Detroit, MI 48226
(313) 961-6141
Fax : (313) 961-6142
Email: [email protected]

Kenneth A. Flaska (DISBARRED)

39533 Woodward Ave.
Suite 200
Bloomfield Hills, MI 48304-2815
(248) 642-3700
TERMINATED: 10/23/2006

Robert D. Gordon

151 South Old Woodward Ave.
Suite 200
Birmingham, MI 48009
(248) 988-5882
Fax : (248) 988-2502
TERMINATED: 11/03/2010

Daniel M. Katlein

2600 Buhl Bldg.
535 Griswold
Detroit, MI 48226-3687
(313) 961-6141
TERMINATED: 12/10/2014

David E. Schwartz

Barron, Rosenberg, Mayoras & Mayoras, PC
1301 W. Long Lake Rd.
Suite 340
Troy, MI 48098
(248) 641-7070
Email: [email protected]
TERMINATED: 02/07/2019

Trustee

David W. Allard

2600 Buhl Building
535 Griswold
Detroit, MI 48226-3697
313-961-5231
TERMINATED: 10/10/2013

represented by
David W. Allard

2600 Buhl Building
535 Griswold
Detroit, MI 48226-3697
313-961-5231
Email: [email protected]

Katherine Rose Catanese

500 Woodward Ave.
Suite 2700
Detroit, MI 48226
(313) 234-7100
Fax : (313) 234-2800
Email: [email protected]
TERMINATED: 08/18/2009

Daniel M. Katlein

(See above for address)
TERMINATED: 12/10/2014

David M. Miller

19785 W. 12 Mile Rd.
#618
Southfield, MI 48076
(248) 877-1817
Email: [email protected]
SELF- TERMINATED: 02/14/2014

David E. Schwartz

(See above for address)

Paul Schwarzenberg

Steinberg, Shapiro & Clark
25925 Telegraph Road
Suite 203
Southfield, MI 48033
248-352-4700
Fax : 248-352-4488
TERMINATED: 04/07/2011

Trustee

Charles Taunt

700 East Maple Road
Second Floor
Birmingham, MI 48009
248-647-1127
TERMINATED: 03/20/2019

represented by
Deborah L. Fish

(See above for address)

Daniel M. Katlein

(See above for address)
TERMINATED: 12/10/2014

David E. Schwartz

(See above for address)
TERMINATED: 02/07/2019

Trustee

Stuart A. Gold

24901 Northwestern Highway
Suite 444
Southfield, MI 48075
(248) 350-8220

represented by
Martha J. Olijnyk

950 West University Dr.
Suite 300
Rochester, MI 48307
(248) 841-2200
Email: [email protected]

U.S. Trustee

United States Trustee


represented by
Claretta Evans (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7912
Fax : (313) 226-7912

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

 
 
U.S. Trustee

Andrew R. Vara


 
 
Creditor Committee Chair

Dan J. Mormile

Omega Pultrusions, Inc.
1331 S. Cillicothe Road
Aurora, OH 44202
330-562-5201

 
 
Creditor Committee

Committee of Unsecured Creditors
represented by
Judy B. Calton

Honigman Miller Schwartz & Cohn LLP
2290 First National Building
Detroit, MI 48226
(313) 465-7344
Fax : (313) 465-7345
SELF- TERMINATED: 09/27/2016

Edward Todd Sable

2290 First National Building
660 Woodward Avenue
Detroit, MI 48226
(313) 465-7548
Email: [email protected]

Joseph R. Sgroi

2290 First National Building
660 Woodward Avenue
Detroit, MI 48226
313-465-7286
Email: [email protected]
TERMINATED: 11/18/2008

Scott A. Wolfson

Wolfson Bolton PLLC
3150 Livernois
Suite 275
Troy, MI 48083
(248) 247-7103
Fax : (248) 247-7099
Email: [email protected]
TERMINATED: 08/19/2008

Latest Dockets
Date Filed#Docket Text
04/16/20241097Docket Text
Order Denying Application for Payment of Unclaimed Funds (Related Doc # [1096]). (sms)
01/19/20241096Docket Text
Application for Payment from Unclaimed Funds to Virginia A Czerwinski in the amount of 829.79 and Proof of Service. (sms)
01/18/2024Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Stuart A. Gold is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed . (Sam R.)
01/16/20241095Docket Text
Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (Randel (UST), Paul)
12/13/20231094Docket Text
Notice of Unclaimed Funds in the amount of $827.79 Filed by Trustee Stuart A. Gold. (Gold, Stuart)
08/30/2023Docket Text
Fee Due on Complaint(s) in the amount of $750.00 Filed by Trustee Stuart A. Gold (RE: related document(s)[1086] Clerk's Certification of Record). (Gold, Stuart)
08/30/20231093Docket Text
Trustee's Certificate of Distribution Filed by Trustee Stuart A. Gold. (Gold, Stuart)
08/29/20231092Docket Text
Order Granting Compensation and Reimbursement of Expenses to Trustee, Stuart A. Gold (Related Doc # [1088]) for Stuart A. Gold, Fees Awarded: $10,833.27, Expenses Awarded: $765.59. (jmk)
08/03/20231091Docket Text
BNC Certificate of Mailing. (RE: related document(s)[1090] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Stuart A. Gold) No. of Notices: 17. Notice Date 08/03/2023. (Admin.)
07/31/20231090Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Stuart A. Gold. (Randel (UST), Paul)